Advanced company searchLink opens in new window

ALAN LITMAN LIMITED

Company number 06266961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
03 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 AD01 Registered office address changed from Unit 7 Orchard Park Industrial Estate Sandiacre Nottingham NG10 5BP England to Unit 7 Orchard Business Park Sandiacre Nottingham NG10 5BP on 23 June 2015
25 Mar 2015 MR01 Registration of charge 062669610002, created on 4 March 2015
22 Dec 2014 AD01 Registered office address changed from 490 Radford Road Basford Nottingham NG7 7EE to Unit 7 Orchard Park Industrial Estate Sandiacre Nottingham NG10 5BP on 22 December 2014
02 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
20 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 CERTNM Company name changed fb 43 LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
11 Apr 2014 CONNOT Change of name notice
19 Mar 2014 MR04 Satisfaction of charge 1 in full
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2012 TM01 Termination of appointment of Carolyn Derbyshire as a director
18 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
24 Jan 2012 SH02 Sub-division of shares on 21 December 2011
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Aug 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
17 Jun 2011 AP01 Appointment of Mrs Carolyn Derbyshire as a director
15 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
21 Apr 2011 SH10 Particulars of variation of rights attached to shares
21 Apr 2011 SH08 Change of share class name or designation